COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE)

Register to unlock more data on OkredoRegister

COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE)

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05914102

Incorporation date

23/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Kevern Close, Wigston LE18 2GRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon23/12/2020
Resolutions
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon16/12/2019
Director's details changed for Particia Cornforth on 2019-12-16
dot icon16/12/2019
Director's details changed for Mr Mark Anthony Wilson on 2019-10-24
dot icon16/12/2019
Appointment of Mr Kevin Howard as a director on 2019-11-04
dot icon16/12/2019
Appointment of Particia Cornforth as a director on 2019-11-04
dot icon16/12/2019
Termination of appointment of Alexandra Gerard Elwes Bush as a director on 2019-06-10
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA England to 7 Kevern Close Wigston LE18 2GR on 2019-12-03
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/08/2018
Appointment of Mrs Marilyn Claire Mark as a director on 2018-03-09
dot icon30/08/2018
Appointment of Mr Mark Anthony Wilson as a director on 2018-03-09
dot icon23/05/2018
Appointment of Ms Harbans Thiaray as a secretary on 2018-05-17
dot icon17/05/2018
Termination of appointment of Neil Baker as a secretary on 2018-05-17
dot icon17/05/2018
Termination of appointment of Graham John Harding as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Michael Ross as a director on 2018-05-17
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Pauline Ruth Fergusson as a director on 2017-11-22
dot icon07/09/2017
Termination of appointment of Brent Wardle Kiernan as a director on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon04/09/2017
Termination of appointment of Brian Jenkinson as a director on 2015-12-31
dot icon20/07/2017
Appointment of Mr John David Whiting as a director on 2015-11-12
dot icon20/07/2017
Termination of appointment of John Troake as a director on 2017-01-28
dot icon20/05/2017
Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on 2017-05-20
dot icon06/12/2016
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/08/2016
Termination of appointment of Lynn Adlam as a director on 2016-02-23
dot icon24/08/2016
Termination of appointment of Charlotte Sanders as a director on 2016-07-05
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-08-23 no member list
dot icon24/07/2015
Appointment of Miss Charlotte Sanders as a director on 2015-04-02
dot icon19/05/2015
Registered office address changed from C/O Burgis & Bullock the Oval 14 West Walk Leicester LE1 7NA to 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS on 2015-05-19
dot icon19/05/2015
Termination of appointment of Jill Blackwell as a director on 2015-03-01
dot icon07/01/2015
Appointment of Mrs Pauline Ruth Fergusson as a director on 2014-11-13
dot icon20/11/2014
Full accounts made up to 2014-03-31
dot icon14/11/2014
Termination of appointment of Rosemarie Nash Smith as a director on 2014-11-13
dot icon27/10/2014
Annual return made up to 2014-08-23 no member list
dot icon20/10/2014
Appointment of Mr Neil Baker as a secretary on 2013-11-28
dot icon20/10/2014
Termination of appointment of Alyson Mary Oliver as a secretary on 2013-11-28
dot icon30/09/2014
Termination of appointment of Roger Allsopp as a director on 2012-03-12
dot icon30/09/2014
Termination of appointment of Hui Cheng Evans as a director on 2014-06-30
dot icon30/09/2014
Termination of appointment of Judith Mary North as a director on 2012-10-04
dot icon20/08/2014
Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX United Kingdom to C/O Burgis & Bullock the Oval 14 West Walk Leicester LE1 7NA on 2014-08-20
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-23 no member list
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-08-31 no member list
dot icon30/08/2012
Termination of appointment of Andrew Ingles as a secretary
dot icon30/08/2012
Director's details changed for Mr Christopher Vivian Florance on 2012-08-30
dot icon30/08/2012
Termination of appointment of Christopher Florance as a director
dot icon23/08/2012
Director's details changed for Jill Blackwell on 2011-09-07
dot icon23/08/2012
Director's details changed for Lynn Adlam on 2011-09-07
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Appointment of Mrs Harbans Thiaray as a director
dot icon06/10/2011
Appointment of Dr Michael Ross as a director
dot icon03/10/2011
Appointment of Mrs Judith Mary North as a director
dot icon28/09/2011
Appointment of Mr Roger Allsopp as a director
dot icon26/09/2011
Appointment of Mrs Alyson Mary Oliver as a secretary
dot icon26/09/2011
Appointment of Mr Brian Jenkinson as a director
dot icon26/09/2011
Termination of appointment of Christopher Florance as a director
dot icon26/09/2011
Termination of appointment of Andrew Ingles as a secretary
dot icon23/09/2011
Annual return made up to 2011-08-23 no member list
dot icon20/09/2011
Resolutions
dot icon18/08/2011
Certificate of change of name
dot icon23/05/2011
Termination of appointment of Ingrid Turner as a director
dot icon23/05/2011
Termination of appointment of James Cooper as a director
dot icon03/05/2011
Appointment of Mrs Hui-Cheng Evans as a director
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-23 no member list
dot icon31/08/2010
Director's details changed for James William Cooper on 2010-07-01
dot icon31/08/2010
Director's details changed for Alexandra Gerard Elwes Bush on 2010-07-01
dot icon31/08/2010
Director's details changed for Lynn Adlam on 2010-07-01
dot icon31/08/2010
Director's details changed for Graham John Harding on 2010-07-01
dot icon31/08/2010
Director's details changed for Jill Blackwell on 2010-07-01
dot icon31/08/2010
Director's details changed for Ingrid Anne Turner on 2010-07-01
dot icon31/08/2010
Director's details changed for Brent Wardle Kiernan on 2010-07-01
dot icon31/08/2010
Director's details changed for John Troake on 2010-07-01
dot icon24/02/2010
Resolutions
dot icon15/02/2010
Resolutions
dot icon08/01/2010
Termination of appointment of Anne Strang as a director
dot icon13/12/2009
Certificate of change of name
dot icon26/11/2009
Resolutions
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Annual return made up to 23/08/09
dot icon16/09/2009
Appointment terminated director john hemes
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Annual return made up to 23/08/08
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Registered office changed on 01/09/2008 from 3 leicester road anstey leicestershire LE7 7AT
dot icon06/03/2008
Appointment terminated director bruce sampson
dot icon03/03/2008
Appointment terminate, director kathleen florence barnett logged form
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 23/08/07
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon23/01/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon23/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
23/08/2006 - 25/08/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
23/08/2006 - 25/08/2006
12606
Sampson, Bruce
Director
05/09/2006 - 20/02/2008
-
Troake, John
Director
05/09/2006 - 28/01/2017
-
Turner, Ingrid Anne
Director
20/09/2006 - 18/05/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

23
ANIMALS ASIA EMPORIUM20 West Street, Weston-Super-Mare, Avon BS23 1JU
Converted / Closed

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

13720784

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

3
BRECON AND DISTRICT DISABLED CLUBPlas Y Ffynnon, Cambrian Way, Brecon, Powys LD3 7HP
Converted / Closed

Category:

Other passenger land transport

Comp. code:

02275676

Reg. date:

07/07/1988

Turnover:

-

No. of employees:

4
CHORLTON BIKE DELIVERIES LTD5 Salisbury Road, Chorlton, Manchester M21 5SJ
Converted / Closed

Category:

Other transportation support activities

Comp. code:

13049392

Reg. date:

28/11/2020

Turnover:

-

No. of employees:

4
ATHOLL BAPTIST CENTRE LIMITEDAtholl Baptist Centre, Atholl Road, Pitlochry, Perthshire PH16 5BX
Converted / Closed

Category:

Other holiday and other collective accommodation

Comp. code:

SC046703

Reg. date:

28/06/1969

Turnover:

-

No. of employees:

4
ZEBRA ACCESSCreative Industries Centre, Glaisher Drive Wolverhampton, Science Park Wolverhampton, West Midlands WV10 9TG
Converted / Closed

Category:

Video production activities

Comp. code:

05495313

Reg. date:

30/06/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE)

COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) is an(a) Converted / Closed company incorporated on 23/08/2006 with the registered office located at 7 Kevern Close, Wigston LE18 2GR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE)?

toggle

COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) is currently Converted / Closed. It was registered on 23/08/2006 and dissolved on 23/12/2020.

Where is COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) located?

toggle

COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) is registered at 7 Kevern Close, Wigston LE18 2GR.

What does COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) do?

toggle

COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION PARTNERSHIP (LEICESTERSHIRE)?

toggle

The latest filing was on 23/12/2020: Resolutions.